Company NameMarvelmace Limited
Company StatusDissolved
Company Number02589390
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 1 month ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Miles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 18 June 2002)
RoleCompany Director
Correspondence Address66 Alric Avenue
New Malden
Surrey
KT3 4JW
Director NameMartin Philip Miles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 03 January 1999)
RoleCompany Director
Correspondence AddressEndway Cottage Firgrange Avenue
Weybridge
Surrey
KT13 9AR
Secretary NameMartin Philip Miles
NationalityBritish
StatusResigned
Appointed30 April 1991(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 03 January 1999)
RoleCompany Director
Correspondence AddressEndway Cottage Firgrange Avenue
Weybridge
Surrey
KT13 9AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address34 Artillery Lane
London
E1 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2002First Gazette notice for compulsory strike-off (1 page)
31 July 2001Strike-off action suspended (1 page)
21 November 2000Strike-off action suspended (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
23 December 1999Secretary resigned;director resigned (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
14 September 1999Strike-off action suspended (1 page)
17 June 1998Director's particulars changed (1 page)
17 June 1998Secretary's particulars changed;director's particulars changed (1 page)
17 March 1998Return made up to 07/03/98; no change of members (4 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
10 April 1997Return made up to 07/03/97; full list of members (6 pages)
19 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 April 1996Return made up to 07/03/96; no change of members (4 pages)
21 March 1995Return made up to 07/03/95; no change of members (4 pages)